Company NameQuoted U.K. Limited
Company StatusDissolved
Company Number00234269
CategoryPrivate Limited Company
Incorporation Date23 October 1928(95 years, 7 months ago)
Dissolution Date9 April 2017 (7 years ago)
Previous NamesTwentsche Bank (London) Limited (The) and Twentsche Investment Company (London) Limited(The)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard John Lawrence
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2008(80 years after company formation)
Appointment Duration8 years, 5 months (closed 09 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Robert Andrew Horrocks
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2015(86 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 09 April 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 August 2014(85 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 09 April 2017)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Ian Measor
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(64 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 September 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChimera Lodge
Betts Lane
Hockley
Essex
SS5 4RD
Director NameColin Malcolm MacDonald
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(70 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2001)
RoleBanker
Correspondence AddressGarden Flat
41 Lennox Gardens
London
SW1X 0DF
Director NameMr Robert Stephen Cunningham
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(73 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 June 2008)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address74 Belmont Hill
London
SE13 5DN
Director NameMr Gary Kevin Dolman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(73 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 September 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTriangles
20 Leigh Place
Cobham
Surrey
KT11 2HL
Secretary NameKatherine Liza Antoinetta Fernandes
NationalityBritish
StatusResigned
Appointed31 December 2001(73 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 August 2014)
RoleCompany Director
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameKeith Anthony Bullen
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(75 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 June 2006)
RoleChief Administrative Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Heather Gardens
Newbury
Berkshire
RG14 7RG
Director NameDavid John Gregory
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(77 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2006)
RoleHead Of Services Uk
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameSimon John Mould
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(78 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 January 2015)
RoleUk Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameAlgbank Nominees Limited (Corporation)
StatusResigned
Appointed18 July 1992(63 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 1993)
Correspondence AddressRegents House,PO Box 348
42 Islington High Street
London
N1 8XL
Director NameBlydenstein Trustees Limited (Corporation)
StatusResigned
Appointed18 July 1992(63 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 1993)
Correspondence Address101 Moorgate
London
EC2M 6SB
Secretary NameAlgbank Nominees Limited (Corporation)
StatusResigned
Appointed18 July 1992(63 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 1993)
Correspondence AddressRegents House,PO Box 348
42 Islington High Street
London
N1 8XL
Director NameBlydenstein Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1993(64 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2001)
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameBlydenstein Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1993(64 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 October 2004)
Correspondence Address250 Bishopsgate
London
EC2M 4AA

Contact

Websiterbs.com

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Rbs Aa Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 April 2017Final Gazette dissolved following liquidation (1 page)
9 April 2017Final Gazette dissolved following liquidation (1 page)
9 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
9 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
10 October 2016Appointment of a voluntary liquidator (1 page)
10 October 2016Declaration of solvency (3 pages)
10 October 2016Declaration of solvency (3 pages)
10 October 2016Appointment of a voluntary liquidator (1 page)
10 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
(1 page)
10 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
(1 page)
1 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
5 July 2016Resolutions
  • RES13 ‐ Capital redemption reserve be reduced. 04/07/2016
(1 page)
5 July 2016Statement by Directors (1 page)
5 July 2016Solvency Statement dated 04/07/16 (1 page)
5 July 2016Statement of capital on 5 July 2016
  • GBP 1.00
(6 pages)
5 July 2016Resolutions
  • RES13 ‐ Capital redemption reserve be reduced. 04/07/2016
(1 page)
5 July 2016Solvency Statement dated 04/07/16 (1 page)
5 July 2016Statement by Directors (1 page)
5 July 2016Statement of capital on 5 July 2016
  • GBP 1.00
(6 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
17 June 2015Statement by Directors (1 page)
17 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 June 2015Statement of capital on 17 June 2015
  • GBP 1
(4 pages)
17 June 2015Solvency Statement dated 01/06/15 (1 page)
17 June 2015Solvency Statement dated 01/06/15 (1 page)
17 June 2015Statement by Directors (1 page)
17 June 2015Statement of capital on 17 June 2015
  • GBP 1
(4 pages)
18 February 2015Termination of appointment of Simon John Mould as a director on 30 January 2015 (1 page)
18 February 2015Appointment of Director Robert Andrew Horrocks as a director on 30 January 2015 (2 pages)
18 February 2015Appointment of Director Robert Andrew Horrocks as a director on 30 January 2015 (2 pages)
18 February 2015Termination of appointment of Simon John Mould as a director on 30 January 2015 (1 page)
24 September 2014Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014 (2 pages)
24 September 2014Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014 (2 pages)
1 September 2014Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014 (1 page)
4 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000,100
(5 pages)
4 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000,100
(5 pages)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
6 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
3 September 2012Second filing of AR01 previously delivered to Companies House made up to 10 August 2012 (16 pages)
3 September 2012Second filing of AR01 previously delivered to Companies House made up to 10 August 2012 (16 pages)
14 August 2012Secretary's details changed for Katherine Liza Antoinetta Fernandes on 14 August 2012 (2 pages)
14 August 2012Secretary's details changed for Katherine Liza Antoinetta Fernandes on 14 August 2012 (2 pages)
10 August 2012Annual return made up to 18 July 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 03/09/12.
(7 pages)
10 August 2012Annual return made up to 18 July 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 03/09/12.
(7 pages)
7 August 2012Secretary's details changed for Katherine Liza Antoinetta Fernandes on 7 August 2012 (2 pages)
7 August 2012Secretary's details changed for Katherine Liza Antoinetta Fernandes on 7 August 2012 (2 pages)
7 August 2012Secretary's details changed for Katherine Liza Antoinetta Fernandes on 7 August 2012 (2 pages)
26 July 2012Full accounts made up to 31 December 2011 (14 pages)
26 July 2012Full accounts made up to 31 December 2011 (14 pages)
6 July 2012Auditor's resignation (1 page)
6 July 2012Auditor's resignation (1 page)
9 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 31 December 2010 (17 pages)
5 July 2011Full accounts made up to 31 December 2010 (17 pages)
15 September 2010Full accounts made up to 31 December 2009 (17 pages)
15 September 2010Full accounts made up to 31 December 2009 (17 pages)
27 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (14 pages)
27 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (14 pages)
28 October 2009Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Simon John Mould on 1 October 2009 (3 pages)
28 October 2009Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Simon John Mould on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Simon John Mould on 1 October 2009 (3 pages)
28 October 2009Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages)
6 October 2009Full accounts made up to 31 December 2008 (12 pages)
6 October 2009Full accounts made up to 31 December 2008 (12 pages)
29 July 2009Return made up to 18/07/09; full list of members (3 pages)
29 July 2009Return made up to 18/07/09; full list of members (3 pages)
6 April 2009Auditor's resignation (1 page)
6 April 2009Auditor's resignation (1 page)
11 March 2009Auditor's resignation (1 page)
11 March 2009Auditor's resignation (1 page)
1 November 2008Full accounts made up to 31 December 2007 (11 pages)
1 November 2008Full accounts made up to 31 December 2007 (11 pages)
31 October 2008Director appointed richard john lawrence (1 page)
31 October 2008Director appointed richard john lawrence (1 page)
21 July 2008Return made up to 18/07/08; full list of members (3 pages)
21 July 2008Return made up to 18/07/08; full list of members (3 pages)
3 July 2008Appointment terminated director robert cunningham (1 page)
3 July 2008Appointment terminated director robert cunningham (1 page)
15 October 2007Full accounts made up to 31 December 2006 (11 pages)
15 October 2007Full accounts made up to 31 December 2006 (11 pages)
3 August 2007Return made up to 18/07/07; full list of members (2 pages)
3 August 2007Return made up to 18/07/07; full list of members (2 pages)
12 April 2007New director appointed (3 pages)
12 April 2007New director appointed (3 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
7 August 2006Return made up to 18/07/06; full list of members (2 pages)
7 August 2006Return made up to 18/07/06; full list of members (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006New director appointed (2 pages)
5 September 2005Full accounts made up to 31 December 2004 (10 pages)
5 September 2005Full accounts made up to 31 December 2004 (10 pages)
28 July 2005Return made up to 18/07/05; full list of members (3 pages)
28 July 2005Return made up to 18/07/05; full list of members (3 pages)
26 July 2005Location of register of members (1 page)
26 July 2005Location of register of members (1 page)
22 October 2004Full accounts made up to 31 December 2003 (10 pages)
22 October 2004Full accounts made up to 31 December 2003 (10 pages)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004Secretary resigned (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004New director appointed (2 pages)
4 August 2004Return made up to 18/07/04; full list of members (7 pages)
4 August 2004Return made up to 18/07/04; full list of members (7 pages)
10 February 2004Company name changed twentsche investment company (lo ndon) LIMITED(the)\certificate issued on 10/02/04 (2 pages)
10 February 2004Company name changed twentsche investment company (lo ndon) LIMITED(the)\certificate issued on 10/02/04 (2 pages)
19 October 2003Full accounts made up to 31 December 2002 (10 pages)
19 October 2003Full accounts made up to 31 December 2002 (10 pages)
1 August 2003Return made up to 18/07/03; full list of members (7 pages)
1 August 2003Return made up to 18/07/03; full list of members (7 pages)
16 October 2002Full accounts made up to 31 December 2001 (11 pages)
16 October 2002Full accounts made up to 31 December 2001 (11 pages)
2 August 2002Return made up to 18/07/02; full list of members (7 pages)
2 August 2002Return made up to 18/07/02; full list of members (7 pages)
1 March 2002New director appointed (1 page)
1 March 2002New director appointed (1 page)
1 March 2002Director resigned (1 page)
1 March 2002New director appointed (1 page)
1 March 2002New director appointed (1 page)
1 March 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002New secretary appointed (2 pages)
17 August 2001Return made up to 18/07/01; full list of members (6 pages)
17 August 2001Return made up to 18/07/01; full list of members (6 pages)
16 July 2001Full accounts made up to 31 December 2000 (9 pages)
16 July 2001Full accounts made up to 31 December 2000 (9 pages)
18 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 August 2000Full accounts made up to 31 December 1999 (9 pages)
4 August 2000Full accounts made up to 31 December 1999 (9 pages)
30 June 2000Return made up to 18/07/99; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
  • 363(288) ‐ Director resigned
(6 pages)
30 June 2000Return made up to 18/07/99; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
  • 363(288) ‐ Director resigned
(6 pages)
28 February 2000Director's particulars changed (1 page)
28 February 2000Director's particulars changed (1 page)
25 October 1999Full accounts made up to 31 December 1998 (10 pages)
25 October 1999Full accounts made up to 31 December 1998 (10 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
26 October 1998Full accounts made up to 31 December 1997 (10 pages)
26 October 1998Full accounts made up to 31 December 1997 (10 pages)
20 August 1998Return made up to 18/07/98; no change of members (4 pages)
20 August 1998Return made up to 18/07/98; no change of members (4 pages)
24 October 1997Full accounts made up to 31 December 1996 (10 pages)
24 October 1997Full accounts made up to 31 December 1996 (10 pages)
13 August 1997Return made up to 18/07/97; no change of members (4 pages)
13 August 1997Return made up to 18/07/97; no change of members (4 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
18 August 1996Return made up to 18/07/96; full list of members (6 pages)
18 August 1996Return made up to 18/07/96; full list of members (6 pages)
15 September 1995Full accounts made up to 31 December 1994 (8 pages)
15 September 1995Full accounts made up to 31 December 1994 (8 pages)
10 August 1995Return made up to 18/07/95; no change of members (4 pages)
10 August 1995Return made up to 18/07/95; no change of members (4 pages)
6 September 1993Return made up to 18/07/93; full list of members
  • 363(287) ‐ Registered office changed on 06/09/93
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 September 1993Return made up to 18/07/93; full list of members
  • 363(287) ‐ Registered office changed on 06/09/93
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 March 1993Return made up to 18/07/92; no change of members (4 pages)
5 March 1993Return made up to 18/07/92; no change of members (4 pages)
16 July 1990Return made up to 18/07/90; full list of members (8 pages)
16 July 1990Return made up to 18/07/90; full list of members (8 pages)
7 June 1989Return made up to 02/06/89; full list of members (8 pages)
7 June 1989Return made up to 02/06/89; full list of members (8 pages)
17 November 1988Return made up to 14/10/88; full list of members (8 pages)
17 November 1988Return made up to 14/10/88; full list of members (8 pages)
26 August 1987Return made up to 03/08/87; full list of members (8 pages)
26 August 1987Return made up to 03/08/87; full list of members (8 pages)
4 September 1986Return made up to 22/07/86; full list of members (8 pages)
4 September 1986Return made up to 22/07/86; full list of members (8 pages)
14 June 1983Accounts made up to 31 December 1982 (9 pages)
14 June 1983Accounts made up to 31 December 1982 (9 pages)
9 June 1982Accounts made up to 31 December 1981 (9 pages)
9 June 1982Accounts made up to 31 December 1981 (9 pages)
9 June 1982Annual return made up to 21/04/82 (7 pages)
9 June 1982Annual return made up to 21/04/82 (7 pages)
10 July 1981Accounts made up to 31 December 1980 (8 pages)
10 July 1981Accounts made up to 31 December 1980 (8 pages)
18 June 1981Annual return made up to 22/04/81 (7 pages)
18 June 1981Accounts made up to 31 December 1980 (9 pages)
18 June 1981Annual return made up to 22/04/81 (7 pages)
18 June 1981Accounts made up to 31 December 1980 (9 pages)
19 August 1980Annual return made up to 07/08/80 (7 pages)
19 August 1980Annual return made up to 07/08/80 (7 pages)
18 August 1979Annual return made up to 03/08/79 (8 pages)
18 August 1979Annual return made up to 03/08/79 (8 pages)
4 November 1978Annual return made up to 09/10/78 (4 pages)
4 November 1978Annual return made up to 09/10/78 (4 pages)
21 January 1977Accounts made up to 31 December 1975 (5 pages)
21 January 1977Accounts made up to 31 December 1975 (5 pages)
21 January 1977Annual return made up to 07/01/77 (8 pages)
21 January 1977Annual return made up to 07/01/77 (8 pages)
11 December 1975Annual return made up to 01/12/75 (8 pages)
11 December 1975Annual return made up to 01/12/75 (8 pages)
23 October 1928Incorporation (44 pages)
23 October 1928Incorporation (44 pages)